Search icon

RB CONCRETE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RB CONCRETE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RB CONCRETE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: P01000119625
FEI/EIN Number 59-3760047

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 37540 Trilby Trail, Dade City, FL, 33523, US
Mail Address: P.O. BOX 630, DOVER, FL, 33527, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Genaro Preside President P.O. BOX 630, DOVER, FL, 33527
RODRIGUEZ BELINDA JVice Pr Vice President P.O.BOX 630, DOVER, FL, 33527
RODRIGUEZ GENARO Agent 37540 Trilby Trail, Dade City, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-03 37540 Trilby Trail, Dade City, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-03 37540 Trilby Trail, Dade City, FL 33523 -
REGISTERED AGENT NAME CHANGED 2023-09-03 RODRIGUEZ, GENARO -
CHANGE OF MAILING ADDRESS 2023-09-03 37540 Trilby Trail, Dade City, FL 33523 -
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-09-03
REINSTATEMENT 2022-11-07
REINSTATEMENT 2021-11-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311821136 0419700 2009-04-15 5996 US HWY 90 E., LIVE OAK, FL, 32060
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2009-04-16
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-04-16

Related Activity

Type Inspection
Activity Nr 311817316
311817316 0419700 2008-09-03 5996 US HWY 90 E., LIVE OAK, FL, 32060
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2008-09-04
Emphasis S: STRUCK-BY, S: POWERED IND VEHICLE, S: COMMERCIAL CONSTR
Case Closed 2009-08-25

Related Activity

Type Accident
Activity Nr 101357051

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-02-12
Abatement Due Date 2009-05-04
Current Penalty 700.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2009-02-12
Abatement Due Date 2009-02-18
Current Penalty 3200.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-02-12
Abatement Due Date 2009-03-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2009-02-12
Abatement Due Date 2009-03-04
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3587718505 2021-02-24 0455 PPS 4719 Cork Rd, Plant City, FL, 33565-3821
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113352.5
Loan Approval Amount (current) 113352.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33565-3821
Project Congressional District FL-15
Number of Employees 17
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113945.66
Forgiveness Paid Date 2021-09-20
9723597110 2020-04-15 0455 PPP 4719 Cork Road, Dover, FL, 33527
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101702.08
Loan Approval Amount (current) 101702.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dover, HILLSBOROUGH, FL, 33527-0001
Project Congressional District FL-15
Number of Employees 18
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102947.58
Forgiveness Paid Date 2021-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3232429 Intrastate Non-Hazmat 2024-09-17 20000 2024 1 1 Private(Property)
Legal Name RB CONCRETE SERVICES INC
DBA Name -
Physical Address 37540 TRILBY TRAIL, DADE CITY, FL, 33523, US
Mailing Address PO BOX 630, DOVER, FL, 33527, US
Phone (813) 917-8105
Fax (813) 759-1817
E-mail OFFICE.RBCONCRETE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State